Search icon

AOC EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: AOC EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AOC EXPRESS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: L15000056648
FEI/EIN Number 47-3667776

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6531 NW 87TH AVENUE, MIAMI, FL, 33178, US
Address: 6531 NW 87TH AVENUE, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKMEYER LAWRENCE Authorized Member 6505 SW 151ST COURT, MIAMI, FL, 33193
RAMOS AIMEE L Manager 6531 NW 87TH AVENUE, MIAMI, FL, 33178
REISMAN JEROME S Agent 5801 NW 151ST ST STE 206, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 6531 NW 87TH AVENUE, doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-02-05 REISMAN, JEROME S -
LC AMENDMENT 2018-10-17 - -
LC DISSOCIATION MEM 2018-10-17 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT CORR 2017-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 5801 NW 151ST ST STE 206, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
LC Amendment 2018-10-17
CORLCDSMEM 2018-10-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State